Company Information for CHOICE HOLDINGS (UK) LIMITED
DENMARK HOUSE BRICK CLOSE, KILN FARM, MILTON KEYNES, BUCKINGHAMSHIRE, MK11 3DP,
|
Company Registration Number
08006746 Private Limited Company
Active |
| Company Name | |
|---|---|
| CHOICE HOLDINGS (UK) LIMITED | |
| Legal Registered Office | |
| DENMARK HOUSE BRICK CLOSE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3DP Other companies in MK11 | |
| Company Number | 08006746 | |
|---|---|---|
| Company ID Number | 08006746 | |
| Date formed | 2012-03-26 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/06/2024 | |
| Account next due | 31/03/2026 | |
| Latest return | 15/03/2016 | |
| Return next due | 12/04/2017 | |
| Type of accounts | GROUP |
| Last Datalog update: | 2025-08-07 18:41:33 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
RAJA RIZWAN IQBAL |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| CHOICE WASTE MANAGEMENT LTD | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active - Proposal to Strike off | |
| INTERNATIONAL WASTE MANAGEMENT LTD | Director | 2012-03-01 | CURRENT | 2004-01-15 | Active | |
| CHOICE PACKAGING SOLUTIONS LIMITED | Director | 1997-11-20 | CURRENT | 1997-06-02 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/24 | ||
| CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
| CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES | |
| SH01 | 01/06/22 STATEMENT OF CAPITAL GBP 51 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | ||
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
| LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 48 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
| LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 48 | |
| AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
| LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 48 | |
| AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
| AUD | AUDITOR'S RESIGNATION | |
| LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 49 | |
| AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
| AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA RIZWAN IQBAL / 20/03/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA RIZWAN IQBAL / 10/03/2013 | |
| AA01 | Previous accounting period shortened from 31/03/13 TO 30/06/12 | |
| SH01 | 30/04/12 STATEMENT OF CAPITAL GBP 49 | |
| NEWINC | New incorporation |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.92 | 9 |
| MortgagesNumMortOutstanding | 0.62 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHOICE HOLDINGS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as CHOICE HOLDINGS (UK) LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |